Search icon

TROPICAL TOWING & ROADSIDE LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL TOWING & ROADSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL TOWING & ROADSIDE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L14000182165
FEI/EIN Number 844737845

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2722 Monticello Way, Kissimmee, FL, 34741, US
Address: 2722 MONTICELLO WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEON COREY Managing Member 2722 Monticello way, KISSIMMEE, FL, 34741
DELEON COREY Agent 2722 Monticello way, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-19 - -
CHANGE OF MAILING ADDRESS 2024-02-22 6147 south orange blossom trail, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 6147 south orange blossom trail, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 2722 Monticello way, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 DELEON, COREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-12-18 TROPICAL TOWING & ROADSIDE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-08
LC Name Change 2017-12-18
ANNUAL REPORT 2017-03-30
LC Name Change 2017-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State